BRITISH AND OVERSEAS PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/11/199 November 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/199 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/03/1928 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/195 March 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

20/02/1920 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/08/1830 August 2018 STATEMENT BY DIRECTORS

View Document

31/07/1831 July 2018 REDUCE ISSUED CAPITAL 23/07/2018

View Document

31/07/1831 July 2018 31/07/18 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1831 July 2018 SOLVENCY STATEMENT DATED 23/07/18

View Document

04/06/184 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/12/1514 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD HARRISON / 16/03/2015

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM 11 BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

03/12/143 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/12/119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/107 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK HOMAN / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MARTIN SAUNDERS / 07/12/2010

View Document

07/12/107 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOWARD HARRISON / 07/12/2010

View Document

07/12/107 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 8 BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR

View Document

09/12/099 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/12/0812 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0711 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: 48-54 MOORGATE 6TH FLOOR LONDON EC2R 6EJ

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 ACC. REF. DATE EXTENDED FROM 25/03/01 TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 25/03/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 25/03/99

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 25/03/98

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

21/01/9821 January 1998 FULL ACCOUNTS MADE UP TO 25/03/97

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: 37A WALBROOK LONDON EC4N 8BS

View Document

09/04/979 April 1997 DIRECTOR RESIGNED

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 25/03/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 25/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/12/9415 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 25/03/93

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 25/03/92

View Document

14/12/9214 December 1992 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 25/03/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 25/03/90

View Document

29/01/9129 January 1991 NC INC ALREADY ADJUSTED 17/01/91

View Document

29/01/9129 January 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/01/91

View Document

13/12/9013 December 1990 RETURN MADE UP TO 01/12/90; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 25/03

View Document

16/03/8916 March 1989 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

04/03/884 March 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

05/02/885 February 1988 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

16/08/8616 August 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/643 April 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company